Search icon

LIQUIDATION BONANZA, INC.

Company Details

Name: LIQUIDATION BONANZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2007 (18 years ago)
Entity Number: 3473405
ZIP code: 11507
County: Queens
Place of Formation: New York
Address: 57 SEARINGTOWN RD, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAMERTO R GAMBOA JR Chief Executive Officer 57 SEARINGTOWN RD, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 SEARINGTOWN RD, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2009-01-30 2011-03-11 Address 86-50 CHELSEA STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2009-01-30 2011-03-11 Address 86-50 CHELSEA STREET, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2007-02-07 2011-03-11 Address 86-50 CHELSEA STREET, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206060083 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170227006350 2017-02-27 BIENNIAL STATEMENT 2017-02-01
150209006006 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130204006372 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110311002718 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090130003421 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070207000005 2007-02-07 CERTIFICATE OF INCORPORATION 2007-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1362357704 2020-05-01 0235 PPP 57 SEARINGTOWN RD, ALBERTSON, NY, 11507
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11875
Loan Approval Amount (current) 11875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBERTSON, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11980.71
Forgiveness Paid Date 2021-03-25
2853518906 2021-04-27 0235 PPS 57 Searingtown Rd, Albertson, NY, 11507-1107
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11875
Loan Approval Amount (current) 11875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-1107
Project Congressional District NY-03
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11926.72
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State